Search icon

PINE RIDGE PRESBYTERIAN CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: PINE RIDGE PRESBYTERIAN CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Feb 1985 (40 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Apr 1991 (34 years ago)
Document Number: N07684
FEI/EIN Number 580063709

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3900 S. HIAWASSEE RD., ORLANDO, FL, 32835-6337, UN
Mail Address: 3900 S. HIAWASSEE RD., ORLANDO, FL, 32835-6337
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORRISON RICHARD President 6204 ORANGE COVE DR, ORLANDO, FL, 32819
MORRISON RICHARD Director 6204 ORANGE COVE DR, ORLANDO, FL, 32819
BURKET GREG Director 1636 VICTORIA WAY, WINTER GARDEN, FL, 34787
GORDON JAMIE Director 203 TRADITIONS DR, WINTER GARDEN, FL, 34787
SORROW ANDREW Director 8409 VINTAGE DR, ORLANDO, FL, 32835
HUMPHREYS, WESLEY Treasurer 1145 PALM COVE DRIVE, ORLANDO, FL, 32835
HUMPHREYS, WESLEY Director 1145 PALM COVE DRIVE, ORLANDO, FL, 32835
MEYER, GREGORY Secretary 1408 OAKLEY ST., ORLANDO, FL
MEYER, GREGORY Director 1408 OAKLEY ST., ORLANDO, FL
MEYER, GREG Agent 1408 OAKLEY ST., ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-03-20 3900 S. HIAWASSEE RD., ORLANDO, FL 32835-6337 UN -
REGISTERED AGENT ADDRESS CHANGED 1995-03-06 1408 OAKLEY ST., ORLANDO, FL 32806 -
REGISTERED AGENT NAME CHANGED 1995-03-06 MEYER, GREG -
NAME CHANGE AMENDMENT 1991-04-01 PINE RIDGE PRESBYTERIAN CHURCH, INC. -
REINSTATEMENT 1991-04-01 - -
CHANGE OF MAILING ADDRESS 1991-04-01 3900 S. HIAWASSEE RD., ORLANDO, FL 32835-6337 UN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
REINSTATEMENT 1987-05-22 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State